This company is commonly known as Spectrum Interactive Limited. The company was founded 22 years ago and was given the registration number 04440500. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SPECTRUM INTERACTIVE LIMITED |
---|---|---|
Company Number | : | 04440500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crawley Court, Winchester, Hampshire, SO21 2QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crawley Court, Winchester, SO21 2QA | Director | 01 May 2023 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 17 January 2023 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Secretary | 01 December 2004 | Active |
Crawley Court, Winchester, SO21 2QA | Secretary | 06 April 2022 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Secretary | 30 July 2012 | Active |
Crawley Court, Winchester, SO21 2QA | Secretary | 01 July 2021 | Active |
Crawley Court, Winchester, England, SO21 2QA | Secretary | 01 January 2018 | Active |
21 Clayton Way, Chantry Park, Maldon, CM9 6WB | Secretary | 31 May 2002 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Secretary | 16 May 2002 | Active |
Crawley Court, Winchester, SO21 2QA | Secretary | 31 March 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 2002 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 25 March 2019 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Director | 18 June 2004 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Director | 25 April 2005 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 01 August 2015 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 01 December 2004 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 31 July 2012 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 01 June 2022 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 20 April 2020 | Active |
2 The Grange, Everton, Lymington, SO41 0ZR | Director | 16 May 2002 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 15 May 2019 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Director | 23 February 2009 | Active |
52 North End Road, London, NW11 7RH | Director | 18 June 2004 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Director | 16 May 2002 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 31 July 2012 | Active |
21 Clayton Way, Chantry Park, Maldon, CM9 6WB | Director | 31 May 2002 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Director | 16 May 2002 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 31 July 2012 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 01 June 2016 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 03 January 2017 | Active |
Bank House, High Street, Shipton Under Wychwood, OX7 6BA | Director | 24 June 2004 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Director | 01 July 2010 | Active |
28 York Terrace West, London, NW1 4QA | Director | 18 June 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 May 2002 | Active |
Arqiva Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crawley Court, Winchester, United Kingdom, SO21 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Legacy. | Download |
2024-04-05 | Other | Legacy. | Download |
2024-04-05 | Other | Legacy. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Other | Legacy. | Download |
2023-04-04 | Accounts | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-21 | Accounts | Legacy. | Download |
2022-04-21 | Other | Legacy. | Download |
2022-04-21 | Other | Legacy. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.